Company NameMusic Void Entertainment Limited
Company StatusDissolved
Company Number04351387
CategoryPrivate Limited Company
Incorporation Date11 January 2002(22 years, 3 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJakomi Mathews
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed11 January 2002(same day as company formation)
RoleConsultant
Correspondence Address48 Sudlow Road
London
SW18 1HP
Secretary NameAndrew James Galloway Shearman
NationalityBritish
StatusClosed
Appointed04 September 2002(7 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 22 May 2007)
RoleCompany Director
Correspondence Address8 Hanley Court
Hanley Road
London
N4 3QB
Director NameRonald Hale Mathews
Date of BirthApril 1951 (Born 73 years ago)
NationalityAustralian
StatusClosed
Appointed23 April 2005(3 years, 3 months after company formation)
Appointment Duration2 years (closed 22 May 2007)
RoleEntrepenour
Correspondence Address129 Chichester Dam Road
Dungog 2420
Nsw
Australia
Secretary NameTony Georgiou
NationalityBritish
StatusResigned
Appointed11 January 2002(same day as company formation)
RoleConsultant
Correspondence Address130b Loudoun Road
London
NW8 0ND
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address22 Arundel Close
London
SW11 1HR
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
3 June 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
13 May 2005New director appointed (2 pages)
6 April 2005Return made up to 11/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/04/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2005Total exemption small company accounts made up to 31 January 2003 (5 pages)
6 August 2004Return made up to 11/01/04; full list of members (6 pages)
18 May 2004Registered office changed on 18/05/04 from: flat 5 23 upper richmond road putney london SW15 2RF (1 page)
18 May 2004Director's particulars changed (1 page)
12 March 2003Return made up to 11/01/03; full list of members (6 pages)
18 September 2002New secretary appointed (1 page)
16 August 2002Secretary resigned (1 page)
16 January 2002Secretary resigned (1 page)
16 January 2002New director appointed (2 pages)
16 January 2002Director resigned (1 page)
16 January 2002Registered office changed on 16/01/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
16 January 2002New secretary appointed (2 pages)
11 January 2002Incorporation (14 pages)